Search icon

ENERGY MAINTENANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1969 (56 years ago)
Date of dissolution: 29 Jan 1998
Entity Number: 275712
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 142 BROOK STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLADYS PHILIP DOS Process Agent 142 BROOK STREET, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
GLADYS E. MORENO Chief Executive Officer 142 BROOK STREET, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1992-11-04 1993-07-14 Address 142 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-07-14 Address 142 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1969-04-22 1992-11-04 Address 142 BROOK ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C324177-3 2002-11-22 ASSUMED NAME CORP INITIAL FILING 2002-11-22
980129000068 1998-01-29 CERTIFICATE OF DISSOLUTION 1998-01-29
930714002532 1993-07-14 BIENNIAL STATEMENT 1993-04-01
921104002299 1992-11-04 BIENNIAL STATEMENT 1992-04-01
A421624-4 1977-08-11 CERTIFICATE OF AMENDMENT 1977-08-11

Court Cases

Court Case Summary

Filing Date:
1994-01-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ENERGY MAINTENANCE
Party Role:
Defendant
Party Name:
ENERGY MAINTENANCE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State